UKBizDB.co.uk

CENTENARY 6 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centenary 6 Limited. The company was founded 20 years ago and was given the registration number SC260562. The firm's registered office is in EDINBURGH. You can find them at Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CENTENARY 6 LIMITED
Company Number:SC260562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director22 February 2014Active
28 Fernhurst Road, London, SW6 7JW

Secretary12 March 2007Active
22 Clonmel Road, London, SW6 5BJ

Secretary10 June 2006Active
46 Dowlans Road, Great Bookham, KT23 4LE

Secretary09 December 2003Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary22 January 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 December 2003Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary11 September 2006Active
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH

Director22 January 2004Active
6 Balniel Gate, London, SW1V 3SD

Director09 December 2003Active
46 Dowlans Road, Great Bookham, KT23 4LE

Director09 December 2003Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director17 November 2010Active
11 Avenue De La Bedoyere, Garches, France, 92380

Director09 December 2003Active

People with Significant Control

Mr Peter Harrod
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:New Zealander
Country of residence:Scotland
Address:Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Mortgage

Mortgage alter floating charge with number.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Capital

Capital allotment shares.

Download
2016-02-24Officers

Change person director company with change date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.